Search icon

Better Mortgage Corporation

Company Details

Name: Better Mortgage Corporation
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Feb 2018 (7 years ago)
Organization Date: 25 Feb 2003 (22 years ago)
Authority Date: 23 Feb 2018 (7 years ago)
Last Annual Report: 03 Jul 2024 (10 months ago)
Organization Number: 1012356
Industry: Non-Depository Credit Institutions
Number of Employees: Small (0-19)
Principal Office: 1 WORLD TRADE CENTER, 80TH FLOOR, NEW YORK, NY 10007
Place of Formation: CALIFORNIA

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Officer

Name Role
Kevin Ryan Officer
Vishal Garg Officer
Nicholas Calamari Officer
Paula Tuffin Officer
Vishal Garg Officer

Director

Name Role
Jerome J Selitto Director
Jerome J. Selitto Director

President

Name Role
Jerome J Selitto President
Kevin Ryan President

Authorized Rep

Name Role
Jerome J Selitto Authorized Rep

Treasurer

Name Role
Edward Asher Treasurer
Jerome J Selitto Treasurer

Secretary

Name Role
Paula Tuffin Secretary
Nicholas Calamari Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions MC419058 Mortgage Company Current - Licensed - - - - 1 World Trade Center80th FloorNew York , NY 10007

Assumed Names

Name Status Expiration Date
CREDIT KARMA HOME LOANS Inactive 2025-04-03
ALLY HOME LOANS Inactive 2025-03-03
BETTER MORTGAGE Inactive 2023-04-11
BETTER.COM Inactive 2023-04-11
BETTER FINANCE Inactive 2023-04-11
BETTER Inactive 2023-04-11
BETTER FINANCIAL Inactive 2023-04-11

Filings

Name File Date
Principal Office Address Change 2025-03-13
Principal Office Address Change 2025-03-04
Principal Office Address Change 2024-11-08
Annual Report 2024-07-03
Principal Office Address Change 2024-07-03
Registered Agent name/address change 2024-02-06
Certificate of Assumed Name 2023-12-22
Certificate of Withdrawal of Assumed Name 2023-10-24
Annual Report 2023-06-23
Certificate of Withdrawal of Assumed Name 2022-07-08

Sources: Kentucky Secretary of State